ST MICHAEL'S PHILANTHROPY LTD

C/O Tindle's Llp, Medway House Fudan Way C/O Tindle's Llp, Medway House Fudan Way, Stockton-On-Tees, TS17 6EN, United Kingdom
StatusDISSOLVED
Company No.08589468
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 20 days

SUMMARY

ST MICHAEL'S PHILANTHROPY LTD is an dissolved private limited company with number 08589468. It was incorporated 10 years, 10 months, 18 days ago, on 28 June 2013 and it was dissolved 2 years, 9 months, 20 days ago, on 27 July 2021. The company address is C/O Tindle's Llp, Medway House Fudan Way C/O Tindle's Llp, Medway House Fudan Way, Stockton-on-tees, TS17 6EN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Harston

Change date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Musgrave

Change date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB

Change date: 2020-12-07

New address: C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Andrew Harston

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Rebecca Jayne Harston

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Musgrave

Notification date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rebecca Jayne Harston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Mar 2017

Action Date: 28 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date

Date: 07 Dec 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 05 Nov 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-05

Officer name: Mr Andrew Harston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-27

Officer name: Mr Andrew Harston

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE INTERIORS NW LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:09480490
Status:LIQUIDATION
Category:Private Limited Company

FOUR SHIRES RELOCATIONS LIMITED

17 HORSESHOE CLOSE,RUSKINGTON,NG34 9DB

Number:11367779
Status:ACTIVE
Category:Private Limited Company

GRP SOLUTIONS COLCHESTER LTD

5 TRINITY CLOSE,WIVENHOE,CO7 9RA

Number:10347339
Status:ACTIVE
Category:Private Limited Company

HARDIMAN CONSTRUCTION LIMITED

C/O DAWE, HAWKEN & DODD,CALLINGTON,PL17 7AJ

Number:03450562
Status:ACTIVE
Category:Private Limited Company

INFINITE BIM CONSULTING LIMITED

UNIT C1,LEEDS,LS12 1AH

Number:11617089
Status:ACTIVE
Category:Private Limited Company

RUSAT LIMITED

71 CAMPLIN STREET,LONDON,SE14 5QX

Number:09364600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source